Background WavePink WaveYellow Wave

COPPERFIELD EDUCATION LIMITED (12549128)

COPPERFIELD EDUCATION LIMITED (12549128) is an active UK company. incorporated on 6 April 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. COPPERFIELD EDUCATION LIMITED has been registered for 5 years. Current directors include GIFFIN, Michael William, HASSAN, Aatif Naveed.

Company Number
12549128
Status
active
Type
ltd
Incorporated
6 April 2020
Age
5 years
Address
Dukes House, London, SW1E 6AJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GIFFIN, Michael William, HASSAN, Aatif Naveed
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPPERFIELD EDUCATION LIMITED

COPPERFIELD EDUCATION LIMITED is an active company incorporated on 6 April 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. COPPERFIELD EDUCATION LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12549128

LTD Company

Age

5 Years

Incorporated 6 April 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Dukes House 58 Buckingham Gate London, SW1E 6AJ,

Previous Addresses

5th Floor South 14-16 Waterloo Place London SW1Y 4AR England
From: 8 March 2023To: 5 June 2024
Third Floor 20 Old Bailey London EC4M 7AN United Kingdom
From: 28 July 2022To: 8 March 2023
Flat 9a Vincent House Vincent Square London SW1P 2NB England
From: 6 April 2020To: 28 July 2022
Timeline

24 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Apr 20
Director Joined
May 21
Owner Exit
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Share Buyback
Jun 21
Funding Round
Sept 21
Director Left
Nov 21
Funding Round
Jan 22
Funding Round
Jan 22
Director Joined
Mar 22
Funding Round
Feb 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 24
Director Left
May 24
5
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

GIFFIN, Michael William

Active
58 Buckingham Gate, LondonSW1E 6AJ
Born October 1967
Director
Appointed 01 Mar 2024

HASSAN, Aatif Naveed

Active
58 Buckingham Gate, LondonSW1E 6AJ
Born April 1979
Director
Appointed 24 Feb 2023

MARTINEAU-FORTIN, Eric

Resigned
Braye Road, ValeGY3 5PH
Born September 1973
Director
Appointed 07 May 2021
Resigned 24 Feb 2023

MCCORMICK, Hugh Anthony

Resigned
20 Old Bailey, LondonEC4M 7AN
Born September 1984
Director
Appointed 06 Apr 2020
Resigned 24 Feb 2023

OMKAR, Krishna

Resigned
20 Old Bailey, LondonEC4M 7AN
Born August 1984
Director
Appointed 25 Mar 2022
Resigned 24 Feb 2023

PICKLES, Jonathan Andrew

Resigned
14-16 Waterloo Place, LondonSW1Y 4AR
Born May 1972
Director
Appointed 24 Feb 2023
Resigned 30 Apr 2024

PORTER, John Robert

Resigned
Chalet Ty Fanon, 1936 Verbier
Born January 1953
Director
Appointed 07 May 2021
Resigned 10 Nov 2021

ROBERTS, Ivor Anthony, Sir

Resigned
20 Old Bailey, LondonEC4M 7AN
Born September 1946
Director
Appointed 07 May 2021
Resigned 24 Feb 2023

THOMAS, Ryan Christopher

Resigned
Crofton Avenue, Lee-On-The-SolentPO13 9NJ
Born February 1985
Director
Appointed 06 Apr 2020
Resigned 07 May 2021

WONG, Max Hin Yeung

Resigned
Envoy House, St Peter PortGY3 5PH
Born September 1987
Director
Appointed 07 May 2021
Resigned 24 Feb 2023

Persons with significant control

3

1 Active
2 Ceased
58 Buckingham Gate, LondonSW1E 6AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2023

Mr Hugh Anthony Mccormick

Ceased
20 Old Bailey, LondonEC4M 7AN
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2020
Ceased 24 Feb 2023

Mr Ryan Christopher Thomas

Ceased
Crofton Avenue, Lee-On-The-SolentPO13 9NJ
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2020
Ceased 07 May 2021
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Audit Exemption Subsiduary
21 May 2025
AAAnnual Accounts
Legacy
21 May 2025
PARENT_ACCPARENT_ACC
Legacy
21 May 2025
GUARANTEE2GUARANTEE2
Legacy
21 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 March 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 June 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Change Sail Address Company With New Address
8 March 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 February 2024
AAAnnual Accounts
Legacy
19 February 2024
PARENT_ACCPARENT_ACC
Legacy
19 February 2024
AGREEMENT2AGREEMENT2
Legacy
19 February 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Extended
30 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Memorandum Articles
13 March 2023
MAMA
Resolution
13 March 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Notification Of A Person With Significant Control
8 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Capital Allotment Shares
17 February 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
29 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Capital Allotment Shares
18 January 2022
SH01Allotment of Shares
Capital Allotment Shares
18 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
6 January 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
30 November 2021
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Second Filing Capital Allotment Shares
4 October 2021
RP04SH01RP04SH01
Capital Allotment Shares
30 September 2021
SH01Allotment of Shares
Capital Return Purchase Own Shares
14 June 2021
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
12 June 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
12 June 2021
RESOLUTIONSResolutions
Memorandum Articles
9 June 2021
MAMA
Resolution
9 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Incorporation Company
6 April 2020
NEWINCIncorporation